Entity Name: | CYPRESS CLUB HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 1989 (36 years ago) |
Document Number: | N09702 |
FEI/EIN Number |
59-3013567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASSMAN JOSEPH | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DODD CYNTHIA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MARTZ CYNTHIA | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | SENTRY MANAGEMENT INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1989-01-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1986-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
AMENDED ANNUAL REPORT | 2023-10-11 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-11-25 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State